BALE GROUP HOLDINGS LIMITED
HONITON BALE GROUP LIMITED

Hellopages » Devon » East Devon » EX14 1SQ

Company number 03971529
Status Active - Proposal to Strike off
Incorporation Date 13 April 2000
Company Type Private Limited Company
Address BALE GROUP LIMITED, 90 DURHAM WAY, HEATHPARK INDUSTRIAL ESTATE, HONITON, DEVON, EX14 1SQ
Home Country United Kingdom
Nature of Business 38120 - Collection of hazardous waste, 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Hazel Lorna Bale as a director on 20 March 2017; Termination of appointment of Anthony Vernon Bale as a director on 20 March 2017; Termination of appointment of Hazel Lorna Bale as a secretary on 20 March 2017. The most likely internet sites of BALE GROUP HOLDINGS LIMITED are www.balegroupholdings.co.uk, and www.bale-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Feniton Rail Station is 3.4 miles; to Whimple Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bale Group Holdings Limited is a Private Limited Company. The company registration number is 03971529. Bale Group Holdings Limited has been working since 13 April 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Bale Group Holdings Limited is Bale Group Limited 90 Durham Way Heathpark Industrial Estate Honiton Devon Ex14 1sq. . Secretary BALE, Hazel Lorna has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BALE, Anthony Vernon has been resigned. Director BALE, Hazel Lorna has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MORGAN, Gregory Joseph has been resigned. Director PERSENT, Jonathan Abraham James has been resigned. The company operates in "Collection of hazardous waste".


Resigned Directors

Secretary
BALE, Hazel Lorna
Resigned: 20 March 2017
Appointed Date: 13 April 2000

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 13 April 2000
Appointed Date: 13 April 2000

Director
BALE, Anthony Vernon
Resigned: 20 March 2017
Appointed Date: 13 April 2000
78 years old

Director
BALE, Hazel Lorna
Resigned: 20 March 2017
Appointed Date: 13 April 2000
69 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 13 April 2000
Appointed Date: 13 April 2000

Director
MORGAN, Gregory Joseph
Resigned: 20 June 2013
Appointed Date: 25 June 2010
63 years old

Director
PERSENT, Jonathan Abraham James
Resigned: 07 March 2014
Appointed Date: 20 June 2013
68 years old

BALE GROUP HOLDINGS LIMITED Events

20 Mar 2017
Termination of appointment of Hazel Lorna Bale as a director on 20 March 2017
20 Mar 2017
Termination of appointment of Anthony Vernon Bale as a director on 20 March 2017
20 Mar 2017
Termination of appointment of Hazel Lorna Bale as a secretary on 20 March 2017
07 Mar 2017
First Gazette notice for compulsory strike-off
20 Aug 2016
Compulsory strike-off action has been discontinued
...
... and 54 more events
11 May 2000
New director appointed
11 May 2000
Director resigned
11 May 2000
Secretary resigned
11 May 2000
New secretary appointed;new director appointed
13 Apr 2000
Incorporation

BALE GROUP HOLDINGS LIMITED Charges

3 December 2014
Charge code 0397 1529 0002
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
15 September 2006
Debenture
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…